Colorado School Counselor Association Procedures

Size: px
Start display at page:

Download "Colorado School Counselor Association Procedures"

Transcription

1 Colorado School Counselor Association Procedures

2 TABLE OF CONTENTS I. CSCA BOARD MEMBERS EXPECTATIONS PROCEDURES... 4 I.A. ATTENDANCE AT QUARTERLY BOARD MEETINGS:... 4 I.B. ATTENDANCE AT THE CSCA LEADERSHIP DEVELOPMENT INSTITUTE:... 4 I.C. ATTENDANCE AT THE ANNUAL CONFERENCE:... 4 I.D. PROXY VOTING:... 4 I.E. CSCA BOARD MEMBER BENEFITS PROCEDURES:... 5 II. PARTNERSHIPS WITH PROFESSIONAL ORGANIZATIONS PROCEDURES... 5 II.A. FOR STATE BOARD COMMITTEEE APPOINTMENTS OR ENDORSEMENTS:... 5 II.B. PARTNERSHIP CONFERENCE REPRESENTATION:... 5 II.C. CSCA REPRESENTATION AT A PARTNER S CONFERENCE TABLE:... 5 II.D. PARTNERS PRESENTATIONS DURING BOARD MEETINGS:... 5 III. DISTRIBUTION OF THE MEMBERSHIP LIST PROCEDURES AND USE OF... 6 III.A. POLICIES:... 6 IV. CONFERENCE AND PROFESSIONAL DEVELOPMENT PROCEDURES... 6 IV.A. PRESENTER POLICY:... 6 IV.B. EXHIBITER CONFERENCE PROCEDURES:... 6 IV.C. STUDENT VOLUNTEER PROCEDURES:... 7 V. OTHER STATE S REPRESENTATIVES ATTENDING CSCA EVENTS... 7 V.A. POLICIES:... 7 VI. FISCAL PROCEDURE... 7 VI.A. REIMBURSEMENT TO BOARD MEMBERS:... 7 VI.B. MILEAGE REIMBURSEMET PROCEDURES:... 7 VI.C. MEMBERSHIP REQUEST REIMBURSEMENT:... 7 VI.D. CSCA BOARD TRAVEL PROCEDURES:... 8 VII. AUDIT PROCEDURES (TREASURER)... 8 VII.A. AUDIT COMMITTEE (TREASURER):... 8 VII.B. AUDIT REPORT PROCEDURES:... 8 VIII. NOMINATIONS AND ELECTION PROCEDURES... 8 VIII.A. NOMINEES FOR ELECTED OFFICE (EXECUTIVE DIRECTOR):... 8 VIII.B. NOMINATION COMMITTEE (EXECUTIVE DIRECTOR):... 8 VIII.C. APPOINTMENT FOR VACATED ELECTED OFFICE PROCEDURE:... 9 VIII.D. ELECTIONS FOR ASCA POSITIONS REQUESTS:... 9 IX. ASCA DELEGATE ASSEMBLY REPRESENTATION FOR COLORADO SCHOOL COUNSELOR ASSOCIATION... 9 IX.A. REPRESENTATION AT ASCA DELEGATE ASSEMBLY:... 9 IX.B. CSCA NEWSLETTER AND WEBSITE PROCEDURES:... 9 Colorado School Counselor Association Procedures Page 2

3 IX.C. ADVERTISEMENT:... 9 X. COMMITTEE CHAIRS PROCEDURES X.A. RECRUITMENT OF COMMITTEE MEMBERS: X.B. GOVERNMENTAL RELATIONS COMMITTEE PROCEDURES: X.C. LOBBYIST PARTNERSHIP: X.D. GOVERNMENTAL RELATIONS CHAIR: XI. STRATEGIC PLANNING PROCEDURES XI.A. STRATEGIC PLANNING: XI.B. EVALUATION AND APPOINTMENT OF EXECUTIVE DIRECTOR: Colorado School Counselor Association Procedures Page 3

4 I. CSCA BOARD MEMBERS EXPECTATIONS PROCEDURES I.A. ATTENDANCE AT QUARTERLY BOARD MEETINGS: Governing Board members will attend the four prearranged board meetings during each of their terms. I.A.1. I.A.2. I.A.3. I.A.4. I.A.5. A voting board member who cannot attend a prearranged board meeting must give notification to the President prior to the board meeting. If extenuating circumstances should occur prohibiting a board member from attending, sudden illness, family death notification should be given to the President as soon as possible. Board meeting dates for the year will be established at the CSCA Leadership Development Institute. More than two missed board meetings in one year may be reason for dismissal from the board. All identified Chair/coordinator on the CSCA Board or a representative of each committee will attend every quarterly board meeting. If extenuating circumstances should occur prohibiting a board member from attending, sudden illness, family death notification should be given to the President as soon as possible. The President should be notified of proxy representation prior to the quarterly board meeting. I.B. I.C. I.D. ATTENDANCE AT THE CSCA LEADERSHIP DEVELOPMENT INSTITUTE: I.B.1. I.B.2. I.B.3. All board members and committee/coordinators chairs, secretary and treasurer are expected to attend the entirety of the annual LDI. If extenuating circumstances should occur prohibiting a board member from attending, sudden illness, family death notification should be given to the President as soon as possible. Dates of LDI will be determined prior to the September board meeting by the executive board. If a board member is absent from LDI, the Executive Board will determine whether continuation as a board member will be possible. ATTENDANCE AT THE ANNUAL CONFERENCE: I.C.1. I.C.2. I.C.3. All board members and committee/coordinators chairs will attend the CSCA annual conference All board members and committee chairs will contribute their skills and time for the success of the conference. Any CSCA Board members must notify Executive Board of extenuating circumstances if they are unable attend the Annual Conference. PROXY VOTING: Definition of Proxy Voting: some members of a decision-making body may delegate their voting power to other members of the same body to vote in their absence. I.D.1. I.D.2. I.D.3. Members of the governing board: ie; past president, president, president elect, 4 level vice presidents and 12 region representatives, may authorize a proxy vote to another member. A proxy vote must be given to the representative and the President in writing prior to the quarterly board meeting. See proxy form available. A proxy vote will be documented in the minutes. Colorado School Counselor Association Procedures Page 4

5 I.E. II. CSCA BOARD MEMBER BENEFITS PROCEDURES: I.E.1. I.E.2. I.E.3. I.E.4. Benefits will apply to board members who regularly attend the Board: elected positions, appointed positions, committee chairs and those asked by the Executive Board to regularly attend board meetings. CSCA Board members will receive 10% on all merchandise, and CSCA run events and membership fees. Executive Director will provide letters of commendation annually for CSCA Board members. Benefits for board members will be listed on the ASCA Scene. PARTNERSHIPS WITH PROFESSIONAL ORGANIZATIONS PROCEDURES CSCA Partnerships are defined as: Impact on organization, if it is for the benefit of the profession Must be about the organization and the business of the organization. Pertains to statewide issues impacting the organization. II.A. II.B. II.C. FOR STATE BOARD COMMITTEEE APPOINTMENTS or ENDORSEMENTS: II.A.1. II.A.2. II.A.3. II.A.4. Any member of CSCA may petition the CSCA Executive Board to represent CSCA on a state board. In order to be considered for an appointment or endorsement the member of CSCA must commit to uphold and represent the CSCA Ends Policies, values of the Colorado School Counselor Association, not their own personal agenda. The expectations of any appointee are that they will give regular status updates to the Executive Board or appropriate representative from the CSCA Board. The Governing Board will vote on each appointment based on the recommendation of the President and Executive Board. PARTNERSHIP CONFERENCE REPRESENTATION: II.B.1. During any interactions with partner organizations, CSCA members appointed to represent CSCA at any other organization with whom we partner must commit to maintaining and upholding the values and Ends Policies of CSCA. CSCA REPRESENTATION AT A PARTNER S CONFERENCE TABLE: CSCA Board member, who represents CSCA in hosting a Public Relations table at another organization s conference, must be willing to uphold the values and Ends Policies of CSCA. II.C.1. II.C.2. Payment for the public relations table will be based on budgetary constraints and the decision for partnering at a conference is by Governing board vote.. The budget will determine whether the CSCA Board representative will be allowed cost for room and board at that conference. II.D. PARTNERS PRESENTATIONS DURING BOARD MEETINGS: II.D.1. Requests to present to the CSCA Board will be allowed only for confirmed CSCA Partners. Colorado School Counselor Association Procedures Page 5

6 II.D.2. Request for Partners presentation during a board meeting requires filling out the appropriate form and submit to the Executive Board two week prior to the next board meeting. II.D.2.a. Presentation for only 15 minutes. II.D.2.b. No promotion of products or projects. II.D.2.c. Will be vetted by Executive Board III. DISTRIBUTION OF THE MEMBERSHIP LIST PROCEDURES AND USE OF III.A. POLICIES: III.A.1. III.A.2. III.A.3. III.A.4. III.A.5. III.A.6. The names of the CSCA membership will not be distributed or sold to other organizations or businesses. Requests for membership list will be sent directly to the Executive Board. The membership list will not be distributed for research requests. Other requests may be put in writing and sent to our newsletter. Advertising fees may apply. Any requests for postings on the CSCA website will be vetted through the Executive committee and Webmaster/mistress be verified and edited by the Operations Chair prior to posting. Recommendations that no more than 2 messages from external entities will be posted during any one month. Consideration for Web-posting will be to the professional benefit of the member of the association. IV. IV.A. IV.B. CONFERENCE AND PROFESSIONAL DEVELOPMENT PROCEDURES PRESENTER POLICY: IV.A.1. IV.A.2. IV.A.3. IV.A.4. Presentations are selected according to the timeliness of the topic, anticipated interest, innovative content, collaborative components, well-defined objectives and practical application of material. Presenters are required to register for the conference however a reduced registration fee for presenters may apply. Presenters soliciting materials or services will not be accepted. Presenters who wish to sell materials must purchase exhibit space and confine promotional efforts to the exhibit area. CSCA reserves the right to NOT accept a program to any company it deems inappropriate or at cross purposes to the association's mission. Additionally, CSCA reserves the right to interrupt any session in progress that is deemed objectionable and/or inappropriate. EXHIBITER CONFERENCE PROCEDURES: IV.B.1. IV.B.2. IV.B.3. IV.B.4. IV.B.5. All exhibitors/sponsors must submit an application to exhibit through the Exhibitor Chairperson. Exhibitors must register for the conference if they wish to attend workshops or presentations. Exhibitors will NOT be given names, addresses, phone numbers, addresses, or any other personal information of CSCA members or conference attendees. CSCA reserves the right to NOT accept an exhibitor/sponsor of any company it deems inappropriate or at cross purposes to the association's mission and Ends Policies. CSCA reserves the right to terminate any exhibit that is deemed objectionable and/or inappropriate. Colorado School Counselor Association Procedures Page 6

7 IV.C. STUDENT VOLUNTEER PROCEDURES: IV.C.1. IV.C.2. IV.C.3. IV.C.4. School counseling graduate students may apply to volunteer time/services at the state conference in exchange for attending the conference at minimal cost. The CSCA Conference Committee shall determine the number of student volunteers needed for a state conference in any given year. CSCA will not incur any conference costs associated with student volunteers. Counselor educators may appeal to the CSCA Governing Board in cases of economic hardship. V. OTHER STATE S REPRESENTATIVES ATTENDING CSCA EVENTS V.A. POLICIES: V.A.1. V.A.2. Representatives must prove membership of their state SCA Representatives will receive member rates for CSCA Events. VI. VI.A. VI.B. VI.C. FISCAL PROCEDURE REIMBURSEMENT TO BOARD MEMBERS: VI.A.1. Budgeted amounts to be expended should follow the ENDS Policy and strategic plan that has been approved by the CSCA Executive Committee. VI.A.2. Reimbursement for board members must be compliant with CSCA Budget and fiscal policy and under the prevue of our 501 C-6 status. VI.A.3. A board member requesting reimbursement must be able to provide necessary documentation of purchases, itemized receipts and the purpose of the purchases on the appropriate forms. VI.A.4. Requests for reimbursement are sent to the CSCA Treasurer, who will contact the President if any questions should arise. VI.A.5. Members must request reimbursement within 90 days after purchase or payment liability will fall upon the board member. VI.A.6. Significant changes in expenditures of categories of budgeted dollars are decided by the Executive Board. VI.A.7. Executive Board must approve any expenditure that exceeds approved budget plus 10%. MILEAGE REIMBURSEMET PROCEDURES: VI.B.1. VI.B.2. Board members may request mileage reimbursement for required board meetings or required CSCA events that are over 100 miles, round trip from their home. Members must request reimbursement within 90 days after purchase or payment liability will fall upon the board member. MEMBERSHIP REQUEST REIMBURSEMENT: VI.C.1. CSCA member must consult with the treasurer regarding reimbursement for any issue. The CSCA Treasurer will consult with Executive Board for budgetary request of more than 10% of the allocated budget. Colorado School Counselor Association Procedures Page 7

8 VI.D. CSCA BOARD TRAVEL PROCEDURES: VI.D.1. VI.D.2. VI.D.3. VI.D.4. VI.D.5. VI.D.6. VI.D.7. CSCA will appropriate funds for the required delegates (or their designee*) to attend the ASCA Delegate Assembly/LDI. Funds shall cover the costs of airfare, accommodations, meals and other associated transportation costs. Reimbursement will NOT cover the registration costs of the ASCA Annual Conference nor expenses incurred during the conference. Delegates cannot request reimbursement if funds are appropriated from other sources. If the budget does not allow for funding for the required delegates, then only the President and President Elect s expenses shall be appropriated. All officers attending conferences will be allocated budgeted amounts for hotel rooms based upon double occupancy, if applicable. Officer alternate designees will be determined by the CSCA Executive board. VII. AUDIT PROCEDURES (Treasurer) VII.A. AUDIT COMMITTEE (Treasurer): VII.A.1. VII.A.2. The audit committee will meet yearly to audit all funds and accounts of the Colorado School Counselor Association for that fiscal year. The Audit Committee also shall make recommendations to the Governing Board and the Executive Committee concerning its accounting records, procedures and related activities. VII.B. AUDIT REPORT PROCEDURES: VII.B.1. VII.B.2. Audit report is prepared by the CSCA Treasurer. The CSCA Annual Audit report must be completed by and presented to the CSCA Governing Board before or by the fall meeting each year. VIII. NOMINATIONS AND ELECTION PROCEDURES VIII.A. NOMINEES FOR ELECTED OFFICE (Executive Director): VIII.A.1. Nominees running for a Governing Board position must have served as a school counselor for 2 years prior to running for a Governing Board position. VIII.A.2. Nominees who wish to run for President-Elect must have served on the CSCA Board for 2 years prior to running for this position. VIII.B. NOMINATION COMMITTEE (Executive Director): VIII.B.1. VIII.B.2. The Executive Director will chair a nomination committee for all elected board positions. The committee will be made up of current board members, committee members and at least one representative from membership at large. Colorado School Counselor Association Procedures Page 8

9 VIII.C. APPOINTMENT FOR VACATED ELECTED OFFICE PROCEDURE: VIII.C.1. VIII.C.2. VIII.C.3. VIII.C.4. A list of potential appointee applicants will be given the Executive Committee. (a) Executive Committee will do due diligence to insure all possible interested parties have the opportunity to apply for the position. Potential candidates will submit a one page letter of interest and resume to the Executive Committee. Executive Committee will identify the appropriate individual will serve for the remainder of the vacated term. The appointee will fulfill all expectations of the office and will be eligible to run for the vacated. VIII.D. ELECTIONS FOR ASCA POSITIONS REQUESTS: VIII.D.1. VIII.D.2. Person requesting official CSCA support to run for an ASCA elected position must put in a formal request to the Executive Board: VIII.D.1.a Resume and one page letter of interest must be submitted to Executive Board from the requester. Executive Board will request a vote from CSCA Governing Board regarding the application to run for an elected position in ASCA VIII.D.2.a. Request must be within a reasonable time frame. IX. IX.A. IX.B. IX.C. ASCA DELEGATE ASSEMBLY REPRESENTATION FOR COLORADO SCHOOL COUNSELOR ASSOCIATION REPRESENTATION AT ASCA DELEGATE ASSEMBLY: IX.A.1. Colorado is given one (1) delegate per one hundred (100) ASCA members in Colorado. Representation at ASCA Delegate Assembly will be as follows: 1. CSCA President 2. CSCA President and Executive Director 3. CSCA President,, Executive Director and Past President 4. CSCA President, Executive Director, Past President and President Elect 5. CSCA President, Executive Director, Past President, President Elect and President Elect- Elect 6. CSCA President, Executive Director, Past President, President Elect, President Elect-Elect, appointee(s) by executive board (can be governing board members or part of membership pre-requisite is they are current ASCA members) CSCA NEWSLETTER AND WEBSITE PROCEDURES: ADVERTISEMENT: IX.C.1. IX.C.2. IX.C.3. Advertisements shall be published only when an order form and ad materials are received and approved. CSCA reserves the right to NOT accept an advertisement to any company it deems at cross purposes to the association's mission and Ends Policies. In the event that a dispute arises between CSCA and the Advertiser that is not specifically governed by the foregoing terms and conditions, such dispute shall be resolved in accordance with the custom of the trade. Colorado School Counselor Association Procedures Page 9

10 X. COMMITTEE CHAIRS PROCEDURES X.A. X.B. X.C. X.D. XI. XI.A. XI.B. RECRUITMENT OF COMMITTEE MEMBERS: X.A.1. X.A.2. X.A.3. Nominee shall be a member of CSCA. Committee chairs will determine the selection process for committee members. Names of committee members will be sent to the Operations Coordinator. GOVERNMENTAL RELATIONS COMMITTEE PROCEDURES: X.B.1. The presenters for legislative events are selected by the Government Relations/Advocacy Committee in consultation with the CSCA lobbyist. XI.B.1.a. Consultation in choosing presenters may also be informed by other professional experts in the field. XI.B.1.b. Presenters may attend any part or the entire event for free. LOBBYIST PARTNERSHIP: X.C.1. X.C.2. X.C.3. X.C.4. X.C.5. The lobbyist provides bi-weekly legislative updates during the legislative session to the Government Relation/Advocacy Committee. The lobbyist will provide legislative updates to CSCA constituency at such events such as deemed necessary. The CSCA lobbyist provides updates to the CSCA Board during board meetings. Lobbyist will provide a legislative summery at the end of the session. The lobbyist will provide additional analysis of legislation to the Government Relations Committee and to the CSCA board as deemed necessary. GOVERNMENTAL RELATIONS CHAIR: X.D.1. X.D.2. Governmental Relations Chair, in collaboration with Executive committee, will review lobbyist contract yearly. In collaboration with the Government Relations/Advocacy Committee the lobbyist will create an agenda and plans for any legislative event inclusive of other partners. STRATEGIC PLANNING PROCEDURES STRATEGIC PLANNING: XI.A.1. Committee chairs and Elected officials prepare a yearly calendar of events between April and June projecting actions and events on how they relate to the Ends Policy of the organizations. EVALUATION AND APPOINTMENT OF EXECUTIVE DIRECTOR: XI.B.1. XI.B.2. XI.B.3. Past-President, President and President-Elect of CSCA have the authority to make decisions regarding the annual appointment of the CSCA Executive Director. Past-President, President and President-Elect of CSCA will have an annual meeting near the end of each Presidents term to discuss the professional performance of the Executive Director. The contract for the Executive Director will be signed at the evaluation meeting. Colorado School Counselor Association Procedures Page 10

SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE I: Name, Organization, and Purpose I.A. The name of this organization shall be the Santa Clara County Democratic Central Committee (SCCDCC),

More information

University of Southern California Undergraduate Student Government Constitution: Table of Contents

University of Southern California Undergraduate Student Government Constitution: Table of Contents University of Southern California Undergraduate Student Government Constitution: Table of Contents Preamble 3 Purpose Statement 3 Article I: Framework 4 Article II: Executive Officers 4 II.1 Purpose and

More information

Commission on Accrediting

Commission on Accrediting Commission on Accrediting PROCEDURES, POLICIES, AND BYLAWS of the ATS Commission on Accrediting and the Board of Commissioners TABLE OF CONTENTS Policies and Procedures Related to Membership 1 30 Policy

More information

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC)

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Page 1 of 5 By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Article I: Name and Type of Organization The name of this organization shall be the Marlborough Special Education

More information

MOOT COURT BOARD CONSTITUTION

MOOT COURT BOARD CONSTITUTION I. Statement of Purpose MOOT COURT BOARD CONSTITUTION The University of Maryland Francis King Carey School of Law Moot Court Board (the Board ) is a self-governing body composed of third year day and fourth

More information

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Overmountain Victory Trail Association, Inc. Referred to commonly and in these bylaws as OVTA.

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board

More information

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA PURPOSE The Iowa Community College Student Personnel Association was established in 1969 by a group of concerned and committed student services

More information

USC Undergraduate Student Government 2018 Elections Code Table of Contents

USC Undergraduate Student Government 2018 Elections Code Table of Contents USC Undergraduate Student Government 2018 Elections Code Table of Contents Article I: Fundamental Principles 1 Article II: Definitions 1 Article III: Elections Commission and Relevant Parties 4 Article

More information

Members of APAC shall be elected for staggered three (3) year terms.

Members of APAC shall be elected for staggered three (3) year terms. ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4 T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

By-Laws of the East Tennessee Corvette Club, Inc. Revised June Article I Name, Location, and Purpose

By-Laws of the East Tennessee Corvette Club, Inc. Revised June Article I Name, Location, and Purpose By-Laws of the East Tennessee Corvette Club, Inc. Revised June 2014 Article I Name, Location, and Purpose Section 1 Name The name of the club shall be East Tennessee Corvette Club, Inc. (ETCC). Section

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

Proposed Changes. Constitution and Bylaws of the New Hampshire School Counselor Association

Proposed Changes. Constitution and Bylaws of the New Hampshire School Counselor Association 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 Constitution and Bylaws of the New Hampshire School Counselor Association

More information

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit ARTICLE I NAME AND GENERAL INFORMATION MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES 2018-19 1. The name of this unit shall be Mill Creek Elementary School PTA, Unit 7.3.37. 2. This unit is a non-profit

More information

Blanket Tax Standing Committee Report on Review of New Blanket Tax Application Rice Standard

Blanket Tax Standing Committee Report on Review of New Blanket Tax Application Rice Standard Blanket Tax Standing Committee 2015 2016 Report on Review of New Blanket Tax Application Rice Standard Abstract Rice Standard is a registered student organization with the mission to create an independent

More information

Operations Manual. North Carolina Section of Institute of Transportation Engineers

Operations Manual. North Carolina Section of Institute of Transportation Engineers Operations Manual North Carolina Section of Institute of Transportation Engineers November 2018 Adopted November 15, 2018 by the NCSITE Board of Directors Stacie Phillips, NCSITE President Table of Contents

More information

Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous

Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous Adopted February 25, 2012 Last Revised February 27, 2015 Table of Contents ARTICLE I: NAME... 4 ARTICLE II: PURPOSE...

More information

ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS. Article I: Name

ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS. Article I: Name ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS Article I: Name The name of this organization shall be The Alabama Association for Gifted Children (AAGC), a 501(c)3 nonprofit corporation. Article

More information

FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS In recognition of the responsibilities of the Franklin County Committeepersons, elected by the voters of their respective townships/ward to their constituents,

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Carroll County Education Association. Fiscal Policy

Carroll County Education Association. Fiscal Policy Carroll County Education Association Fiscal Policy Created: February 8, 2016 TABLE OF CONTENTS Page Policy Statement 3 Section 1: Officers.. 4 Section 2: Executive Board..... 5 Section 3: Elected Building

More information

Region 10 Operations Guidance REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS GUIDANCE. Updated 9/5/2016

Region 10 Operations Guidance REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS GUIDANCE. Updated 9/5/2016 REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS 2016 GUIDANCE Updated 9/5/2016 1 Table of Contents SECTION I. ROLES AND RESPONSIBILITIES OF THE RTOC... 5 I.A. Organizational Chart... 5 I.B. RTOC Members... 5

More information

The Constitution of the Texas Federation of College Republicans

The Constitution of the Texas Federation of College Republicans The Constitution of the Texas Federation of College Republicans PREAMBLE We, as students determined to achieve a better understanding of the government process, to increase student awareness of contemporary

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

Rationale: This evening's pledge and program is being presented by the Oak Ridge Schools Preschool under the direction of Ms. Amy Jeske.

Rationale: This evening's pledge and program is being presented by the Oak Ridge Schools Preschool under the direction of Ms. Amy Jeske. Oak Ridge Schools Regular Board of Education Meeting Robert J. Smallridge School Administration Building 304 New York Avenue, Oak Ridge, TN April 23, 2018 6:00 PM I. Call to Order II. Pledge of Allegiance

More information

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

By Laws of the Missouri Rehabilitation Association

By Laws of the Missouri Rehabilitation Association By Laws of the Missouri Rehabilitation Association Article I Name The name of this Association shall be the Missouri Rehabilitation Association. Article II Mission The mission of the Missouri Rehabilitation

More information

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 ARTICLE I: NAME This organization shall be known as the Boston Ward 21 Democratic Committee, hereinafter called the Committee. ARTICLE

More information

PROFESSIONAL INVESTIGATORS AND SECURITY ASSOCIATION. Bylaws PREAMBLE

PROFESSIONAL INVESTIGATORS AND SECURITY ASSOCIATION. Bylaws PREAMBLE PROFESSIONAL INVESTIGATORS AND SECURITY ASSOCIATION Bylaws PREAMBLE This Association is formed to promote and maintain the highest standards and practices for the private investigative and private security

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS

COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS COLORADO SOCIETY OF SCHOOL PSYCHOLOGISTS MISSION STATEMENT The mission of CSSP is to strengthen the effectiveness of school psychologists in addressing the academic, social, and emotional needs of children

More information

Government in America: People, Politics, and Policy 15th Edition, AP* Edition

Government in America: People, Politics, and Policy 15th Edition, AP* Edition A Correlation of Government in America: People, Politics, and Policy 15th Edition, AP* Edition To the Publisher Questionnaire and Florida Course Standards for Advanced Placement Government: United States

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative

More information

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION Passed at the SCEOT Annual General Meeting May 10, 2016 DEFINITIONS Federation means the provincial Elementary Teachers Federation of Ontario.

More information

Standing Rules Houston Chapter ASG

Standing Rules Houston Chapter ASG Standing Rules Houston Chapter ASG The Houston Chapter of the American Sewing Guild (ASG) shall follow the National ASG By-laws, the ASG Chapter Charter, the latest version of Policies and Procedures as

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

GIBSON TERRACE HOMEOWNERS ASSOCIATION BYLAWS. The name of the organization shall be "Gibson Terrace Homeowners Association.

GIBSON TERRACE HOMEOWNERS ASSOCIATION BYLAWS. The name of the organization shall be Gibson Terrace Homeowners Association. GIBSON TERRACE HOMEOWNERS ASSOCIATION BYLAWS Definitions-The words used in these Bylaws shall have the same meaning as set forth in the Declaration of Covenants, Conditions, Restrictions, and Easements

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name Section 1. The name of this organization shall be the Texas Association of Museums. Section 2. For the purposes of this Association,

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican

More information

BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY. Article I - Name

BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY. Article I - Name BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY Article I - Name Section 1: The name of this organization is The Ohio State University Black Alumni Society, hereafter referred to as the Society.

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE Section 1. The Graduate Student Senate shall represent the student body in all matters relating

More information

Michigan Counseling Association

Michigan Counseling Association Michigan Counseling Association By-Laws and Revisions Last revised: August 2012 MCA Non-Discrimination Statement: The Michigan Counseling Association does not discriminate on the basis of race, gender,

More information

IOWA CORRECTIONS ASSOCIATION BY-LAWS

IOWA CORRECTIONS ASSOCIATION BY-LAWS IOWA CORRECTIONS ASSOCIATION BY-LAWS BYLAWS INDEX Pages I. ARTICLES OF INCORPORATION I 1-3 II. ASSOCIATION BY-LAWS II 1-7 JOB DESCRIPTIONS III. Board of Directors III 1-3 IV. Committee Chairpersons IV

More information

I. Political Activity Policy Non-Partisanship

I. Political Activity Policy Non-Partisanship Amended and adopted September 3, 2015 I. Political Activity Policy Non-Partisanship This provision is to specifically describe actions Directors will or will not take to comply with Article II, Section

More information

ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA

ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA DATE: THURSDAY MAY 12, 2016 TIME: PLACE: 10:30 AM HEADQUARTERS LIBRARY MEETING ROOM A, 401 EAST UNIVERSITY AVENUE, GAINESVILLE, FL I. CALL

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

WASHINGTON COUNTY ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BY-LAWS AMENDED OCTOBER 2013

WASHINGTON COUNTY ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BY-LAWS AMENDED OCTOBER 2013 WASHINGTON COUNTY ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BY-LAWS AMENDED OCTOBER 2013 ARTICLE I - Name The name of this organization shall be the Washington County Association for Home and Community

More information

LCC Alumni Association Constitution & By-Laws

LCC Alumni Association Constitution & By-Laws LCC Alumni Association Constitution & By-Laws Preamble The LCC (Leadership Command College) Alumni Association (known hereafter as the Association ) aligns us together for the following purpose: To uphold

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014)

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014) SECTION III JOB DESCRIPTIONS (Complete review done: 7/2014) REGION DIRECTOR 1. Serves as presiding officer of the region executive board and region board of directors. 2. Is familiar with region and national

More information

Constitution of the Oregon Conference of the American Association of University Professors

Constitution of the Oregon Conference of the American Association of University Professors Constitution of the Oregon Conference of the American Association of University Professors Article I: Name The name of this organization is the Oregon Conference of the American Association of University

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Article I Name The name of this committee shall be the Burke County Juvenile Crime Prevention Council. Article II Purpose This committee

More information

Rationale: This evening's pledge and program will be presented by Ms. Brewer's 2nd Grade class, accompanied by Ms. Carden, from Woodland Elementary.

Rationale: This evening's pledge and program will be presented by Ms. Brewer's 2nd Grade class, accompanied by Ms. Carden, from Woodland Elementary. Oak Ridge Schools Regular Board of Education Meeting Robert J. Smallridge School Administration Building 304 New York Avenue, Oak Ridge, TN September 24, 2018 6:00 PM I. Call to Order II. Pledge of Allegiance

More information

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN ARTICLE I - Administrative Committee Section 1 - A quorum for administrative committee meetings shall consist of one-half of its total membership at any particular

More information

III. MEETINGS AND TRAVEL

III. MEETINGS AND TRAVEL III. MEETINGS AND TRAVEL 3.1 MEETINGS III. Meetings and Travel To conduct business and share information, the Association shall hold regular meetings. 1. An Annual Meeting of the Delegate Assembly and

More information

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017 BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017 ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this organization shall be the Alexandria Democratic Committee. When used

More information

BY-LAWS. Of the. MISSISSIPPI COUNSELING ASSOCIATION A Branch of the American Counseling Association ARTICLE I NAME

BY-LAWS. Of the. MISSISSIPPI COUNSELING ASSOCIATION A Branch of the American Counseling Association ARTICLE I NAME BY-LAWS Of the MISSISSIPPI COUNSELING ASSOCIATION A Branch of the American Counseling Association ARTICLE I NAME Name of the Organization. The name of this Association shall be the Mississippi Counseling

More information

Chapter 2: International Organization 2-1

Chapter 2: International Organization 2-1 Chapter 2: International Organization 2-1 2. International Organization This chapter describes the organization of the association at the international level, including the responsibilities of the International

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

CONSTITUTION & BYLAWS Analy High School Boosters Club

CONSTITUTION & BYLAWS Analy High School Boosters Club CONSTITUTION & BYLAWS Analy High School Boosters Club ARTICLE I- NAME The name of the organization shall be Analy High School Boosters Club, a California non-profit corporation, hereinafter referred to

More information

ST. JOSEPH'S PARENTS ASSOCIATION ORGANIZATIONAL CHARTER ARTICLE I NAME AND ADDRESS ARTICLE II

ST. JOSEPH'S PARENTS ASSOCIATION ORGANIZATIONAL CHARTER ARTICLE I NAME AND ADDRESS ARTICLE II ST. JOSEPH'S PARENTS ASSOCIATION ORGANIZATIONAL CHARTER ARTICLE I NAME AND ADDRESS This organization shall be known as the St. Joseph's Parents Association ("SJPA"). The business address of the SJPA shall

More information

STATUS REPORT on the

STATUS REPORT on the STATUS REPORT on the Programmatic Agreement Among The Federal Transit Administration The Metropolitan Council The Minnesota State Historic Preservation Office And Advisory Council on Historic Preservation

More information

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION ARTICLE I: NAME The name of this organization shall be Hiawatha Valley Teachers United/Education Minnesota-NEA/ AFT, hereinafter

More information

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws ARTICLE I ORGANIZATION Section 1 Name This non-profit organization shall be known as the Westminster High School Instrumental Music Boosters Section 2 The Mission The Westminster High School Instrumental

More information

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

Women s Council of REALTORS Knoxville Network Standing Rules

Women s Council of REALTORS Knoxville Network Standing Rules Women s Council of REALTORS Knoxville Network Standing Rules The Standing Rules have the purpose of giving continuity, direction and consistency for current and future officers of the Women s Council of

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON Constitution and Bylaws Table of Contents Page Number ARTICLE I NAME AND LOCATION 3 ARTICLE II MISSION STATEMENT, VISION 3 AND CORE VALUES ARTICLE

More information

PIONEER QUILTERS GUILD BYLAWS

PIONEER QUILTERS GUILD BYLAWS PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011 BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011 ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this organization shall be the Alexandria Democratic Committee. When used

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

Georgia Tutoring Association Constitution & By-laws

Georgia Tutoring Association Constitution & By-laws Georgia Tutoring Association Constitution & By-laws Revised February 18, 2012 Section 6: Article I Name and Authority The name of this organization shall be Georgia Tutoring Association, hereinafter referred

More information

ARTICLE I: NAME, AFFILIATION AND MISSION ARTICLE I, SECTION 1. The name of the Association shall be the Arkansas School Counselor Association (ArSCA).

ARTICLE I: NAME, AFFILIATION AND MISSION ARTICLE I, SECTION 1. The name of the Association shall be the Arkansas School Counselor Association (ArSCA). ARKANSAS SCHOOL COUNSELOR ASSOCIATION Bylaws of THE ARKANSAS SCHOOL COUNSELOR ASSOCIATION Adopted September 1978 Revised October 1983, November 1985, November 1986, November 1996, November 2000, November

More information

Texas State University Student Nursing Organization Bylaws

Texas State University Student Nursing Organization Bylaws 0 0 Texas State University Student Nursing Organization Bylaws Article I. Texas State University Student Nursing Organization Section. The name of this organization shall be the Texas State University

More information

ESA FOUNDATION BYLAWS

ESA FOUNDATION BYLAWS ARTICLE/Section ESA FOUNDATION BYLAWS I. NAME AND LOCATION A. The name of this non-profit foundation shall be ESA Foundation. B. The ESA Foundation shall maintain a permanent mailing address: 363 West

More information

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 ARTICLE I Name and Purpose BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 I.1 This organization shall be called

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION I - Name Section 1 - The name of the organization shall be: Pennsylvania State Athletic Directors Association (PSADA). II - Purpose Section

More information

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES Revised May 2017 - Page 1 Contents PART 1 CALIFORNIA CHAPTER PROTOCOL 3 I. Constitutions and Bylaws 3 II. Executive

More information

BYLAWS OF COUNSELORS FOR SOCIAL JUSTICE

BYLAWS OF COUNSELORS FOR SOCIAL JUSTICE BYLAWS OF COUNSELORS FOR SOCIAL JUSTICE Date Adopted: March 16, 2017 Table of Contents ARTICLE I: NAME, AFFILIATION, AND MISSION... 3 Section 1. Name.... 3 Section 2. Use of Name.... 3 Section 3. Affiliation...

More information

Mercer County Community College School of Nursing BYLAWS

Mercer County Community College School of Nursing BYLAWS Mercer County Community College School of Nursing BYLAWS ARTICLE I - NAME OF ORGANIZATION Section 1. The name of this organization shall be the Mercer County Community College Student Nurses Association.

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

23RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS

23RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME This organization shall be known as the rd Legislative District Democratic Central Committee, hereinafter referred to as the

More information

All Bates Professional Technical Employees are eligible for Association membership.

All Bates Professional Technical Employees are eligible for Association membership. Article I Membership BATES PROFESSIONAL TECHNICAL EMPLOYEES Bylaws All Bates Professional Technical Employees are eligible for Association membership. Article II -Dues, Fees, and Assessments Association

More information